logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmed, Ali

    Related profiles found in government register
  • Ahmed, Ali
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241a, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 1
  • Ahmed, Ali
    British business born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Lampits Hill, Corringham, Stanford-le-hope, SS17 9AA, England

      IIF 2
  • Ahmed, Ali
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Corringham, Stanford-le-hope, SS17 9AA, United Kingdom

      IIF 3
  • Ali, Ahmed
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oasis Business Centre Ltd, Kingsbury House, 468, Church Lane, London, NW9 8UA, England

      IIF 4
  • Mr Ahmed Ali
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbury House, 468 Church Ln, Kingsbury Green, London, NW9 8UA, United Kingdom

      IIF 5
  • Ali, Ahmed
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Disraeli Road, London, E7 9JT

      IIF 6
    • icon of address 50, Disraeli Road, London, E7 9JT, United Kingdom

      IIF 7 IIF 8
  • Mr Ahmed Ali
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Disraeli Road, London, E7 9JT, United Kingdom

      IIF 9
  • Mr Ali Ahmed
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Lampits Hill, Corringham, Stanford-le-hope, SS17 9AA, England

      IIF 10
    • icon of address 41, Corringham, Stanford-le-hope, SS17 9AA, United Kingdom

      IIF 11
  • Ahmed, Ali
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Couperhouse Croxley View, Watford, Herts, WD18 6PG, England

      IIF 12
  • Ahmed, Ali
    Irish company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Ahmed, Ali
    British

    Registered addresses and corresponding companies
    • icon of address 9, Couperhouse Croxley View, Watford, Herts, WD18 6PG, England

      IIF 14
  • Mr Ali Ahmed
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, East India Dock Road, London, E14 0EA

      IIF 15
  • Mr Ali Ahmed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Couperhouse Croxley View, Watford, Hertfordshire, WD18 6PG

      IIF 16
  • Ali, Ahmed
    British director born in November 1976

    Registered addresses and corresponding companies
    • icon of address 253e East India Dock Road, London, E14 0EG

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 41 Corringham, Stanford-le-hope, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 98 Commercial Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,074 GBP2020-07-31
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Kingsbury House 468 Church Ln, Kingsbury Green, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 9 Couperhouse Croxley View, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    64,283 GBP2024-08-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 12 - Director → ME
    icon of calendar 2008-08-18 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 98 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 98 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 41 Lampits Hill Corringham, Stanford-le-hope, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,207 GBP2018-01-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 181 East India Dock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,027 GBP2024-12-31
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 7 West India Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -179,142 GBP2024-10-31
    Officer
    icon of calendar 2002-12-01 ~ 2009-02-16
    IIF 17 - Director → ME
  • 2
    icon of address 4385, 11543874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,714 GBP2019-08-31
    Officer
    icon of calendar 2020-04-25 ~ 2020-06-03
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.